Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director Name | Mr Andrew John Senior |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2001(6 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hutchings Walk London NW11 6LT |
Secretary Name | Paul Alexander Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Woodlands Avenue London E11 3RA |
Director Name | Mr Michael William Tuffrey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lynette Avenue London SW4 9HD |
Director Name | Simon George Sperryn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Deynes House Deynes Lane Debden Saffron Walden Essex CB11 3LG |
Director Name | Mr Kenneth John Rushton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Chippins Shophouse Lane Farley Green Albury Surrey GU5 9EQ |
Director Name | Brian Harold Pearce |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Hamptons Farmhouse Hamptons Shipbourne Kent TN11 9SR |
Director Name | John Anthony McCafferty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 17 Bayston Road London N16 7LU |
Director Name | Edward Wilson Hoult |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Layton Place Kew Richmond Surrey TW9 3PP |
Director Name | William Millar Hay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Bt Community Manager |
Correspondence Address | 12 Shrewsbury House Cheyne Walk London SW3 5LN |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Secretary Name | David Martin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Terrace Wokingham Berkshire RG40 1BP |
Director Name | Susan Fey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2001) |
Role | Chief Executive |
Correspondence Address | Leery House 17 Parkstone Avenue Hornchurch Essex RM11 3LX |
Director Name | Ian Stewart Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chalcot Square Primrose Hill London NW1 8YA |
Director Name | Ralph Lewis Ellis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1996) |
Role | Managing Director British Gas |
Country of Residence | United Kingdom |
Correspondence Address | Nettlebeds Old Alresford Hampshire SO24 9RF |
Secretary Name | Graham Mowatt Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | The Hollies Orchard Road Kelvedon Colchester Essex CO5 9NA |
Director Name | Mr Geoffrey Pigott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 1996) |
Role | Senior Executive Lloyds Bank P |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Oldbury Lane Ightham Kent TN15 9DG |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Director Name | Paul Aviss |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1997) |
Role | Area Director |
Correspondence Address | Marchfield House 45a The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | Mr Declan Gerard O'Farrell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farr Farrington Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | Mr George Bernard Kessler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tanza Road London NW3 2UB |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 86 Sylvandale Welwyn Garden City Hertfordshire AL7 2HT |
Director Name | Brian Beanland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Clumps Road, Lower Bourne Farnham Surrey GU10 3HF |
Director Name | Mr Peter George Reid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 61 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Mr Derek Antoney Sawyer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2001) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 60 Charteris Road London N4 3AB |
Director Name | Mr David James Springer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Coromandel North Waltham Hampshire RG25 2DD |
Director Name | David Steward Baxter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Bt Manager |
Correspondence Address | 3 Rayment Drift Kesgrave Ipswich Suffolk IP5 2GS |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 February 2004 | Dissolved (1 page) |
---|---|
7 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 3RD floor central point 103 new oxford street london WC1A 1DP (1 page) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Declaration of solvency (3 pages) |
24 April 2002 | Director resigned (1 page) |
13 February 2002 | Annual return made up to 31/01/02 (4 pages) |
24 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 6 new bridge street london EC4V 6AB (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 March 2001 | New director appointed (2 pages) |
16 March 2001 | Resolutions
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
7 March 2001 | Annual return made up to 31/01/01
|
6 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 December 2000 | Memorandum and Articles of Association (31 pages) |
13 June 2000 | Director resigned (1 page) |
5 February 2000 | Annual return made up to 31/01/00
|
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Annual return made up to 31/01/99
|
28 January 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | New director appointed (2 pages) |
2 March 1998 | Annual return made up to 31/01/98 (9 pages) |
7 October 1997 | Director's particulars changed (1 page) |
13 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 33 queen street london EC4R 1AP (1 page) |
4 March 1997 | Annual return made up to 31/01/97
|
21 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (3 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
21 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 April 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (3 pages) |
29 February 1996 | Annual return made up to 31/01/96
|
30 January 1996 | Memorandum and Articles of Association (27 pages) |
30 January 1996 | Resolutions
|
20 October 1995 | Director's particulars changed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Accounting reference date notified as 31/03 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |